Birdspy Holdings Limited (issued an NZBN of 9429030903326) was started on 27 Oct 2011. 1 address is currently in use by the company: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (type: physical, registered). 66 Bell Road, Rd 5, Hamilton had been their registered address, until 08 Dec 2017. Birdspy Holdings Limited used more aliases, namely: Birdspy Limited from 26 Oct 2011 to 24 Jul 2013. 3000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1000 shares (33.33% of shares), namely:
Paul Muldoon (a director) located at Huntington, Hamilton postcode 3210. As far as the second group is concerned, a total of 1 shareholder holds 22.23% of all shares (exactly 667 shares); it includes
Stephen Jones (a director) - located at Rd 2, Cambridge. Next there is the next group of shareholders, share allotment (1000 shares, 33.33%) belongs to 1 entity, namely:
Brent Brown, located at Pukete, Hamilton (a director). "S942927 Machinery repair and maintenance nec" (ANZSIC S942927) is the classification the ABS issued to Birdspy Holdings Limited. The Businesscheck data was updated on 08 Apr 2021.
Current address | Type | Used since |
---|---|---|
37c Harwood Street, Hamilton Central, Hamilton, 3204 | Physical & registered | 08 Dec 2017 |
Name and Address | Role | Period |
---|---|---|
Paul Stuart Muldoon
Huntington, Hamilton, 3210
Address used since 27 Oct 2011 |
Director | 27 Oct 2011 - current |
Stephen Graeme Jones
Rd 2, Cambridge, 3494
Address used since 27 Oct 2011 |
Director | 27 Oct 2011 - current |
Brent Lindsay Brown
Pukete, Hamilton, 3200
Address used since 03 Apr 2012 |
Director | 27 Oct 2011 - current |
Previous address | Type | Period |
---|---|---|
66 Bell Road, Rd 5, Hamilton, 3285 | Registered | 07 Jun 2016 - 08 Dec 2017 |
32 Amesbury Street, Palmerston North, 4410 | Registered | 07 Mar 2014 - 07 Jun 2016 |
32 Amesbury Street, Palmerston North, 4410 | Registered | 27 Oct 2011 - 07 Mar 2014 |
20 Woodward Street, Frankton, Hamilton, 3204 | Physical | 27 Oct 2011 - 08 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Paul Stuart Muldoon Director |
Huntington Hamilton 3210 |
27 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Stephen Graeme Jones Director |
Rd 2 Cambridge 3494 |
27 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Brent Lindsay Brown Director |
Pukete Hamilton 3200 |
27 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig Robert Chitty Individual |
Rd 1 Mangakino 3492 |
20 Mar 2014 - current |
![]() |
Birdspy Limited 37c Harwood Street |
![]() |
Franc Atelier Limited 37c Harwood Street |
![]() |
Hayley Maxwell Limited 37c Harwood Street |
![]() |
P & B Mechanical Limited 37c Harwood Street |
![]() |
Cutting Edge Hamilton Limited 37c Harwood Street |
![]() |
Hmg Investments Limited 37c Harwood Street |
Total Equipment And Machinery Limited 17 Clifton Road |
Pes 2015 Limited 430 Victoria Street |
Fluid Power Distributors Limited 101 Duke Street |
Central Forklifts Limited Unit D, 557 Te Rapa Road |
European Specialists Limited 36 West Ridge Drive |
Maka2 Limited Flat 1, 24 Perclo Place |